- Company Overview for CASTEL ENGINEERING (PROFILES) UK LIMITED (02752788)
- Filing history for CASTEL ENGINEERING (PROFILES) UK LIMITED (02752788)
- People for CASTEL ENGINEERING (PROFILES) UK LIMITED (02752788)
- Insolvency for CASTEL ENGINEERING (PROFILES) UK LIMITED (02752788)
- More for CASTEL ENGINEERING (PROFILES) UK LIMITED (02752788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2020 | AD01 | Registered office address changed from 14 Brook Dene Winslow Buckingham MK18 3FU England to C/O Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 25 September 2020 | |
18 Sep 2020 | WU15 | Notice of final account prior to dissolution | |
30 Sep 2019 | WU07 | Progress report in a winding up by the court | |
21 Aug 2018 | WU04 | Appointment of a liquidator | |
16 Jul 2018 | COCOMP | Order of court to wind up | |
18 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
25 Sep 2017 | AA01 | Current accounting period shortened from 26 September 2016 to 25 September 2016 | |
27 Jun 2017 | AA01 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 27 September 2015 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 28 September 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 26 April 2016 | |
15 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | TM01 | Termination of appointment of Jaques Castelein as a director on 30 September 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AD02 | Register inspection address has been changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom | |
27 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Nov 2012 | CH03 | Secretary's details changed for Allen Albert Strange on 1 January 2012 |